Entity Name: | ANYTHING PRINTED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Mar 1995 (30 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P95000020329 |
FEI/EIN Number | 650577743 |
Address: | 6187 SHIRLEY STREET, UNIT 5, NAPLES, FL, 34109 |
Mail Address: | 6187 SHIRLEY STREET, UNIT 4, NAPLES, FL, 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIESKY JAMES H | Agent | 1000 N TAMIAMI TRAIL SUITE 201, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
GARDNER THOMAS P | Director | 6187 SHIRLEY STREET UNIT 4, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-05 | 6187 SHIRLEY STREET, UNIT 5, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2005-05-05 | 6187 SHIRLEY STREET, UNIT 5, NAPLES, FL 34109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-08 | 1000 N TAMIAMI TRAIL SUITE 201, % SIESKY & PILON PA, NAPLES, FL 34103 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-05-05 |
ANNUAL REPORT | 2004-01-08 |
ANNUAL REPORT | 2003-04-23 |
ANNUAL REPORT | 2002-03-06 |
ANNUAL REPORT | 2001-03-12 |
ANNUAL REPORT | 2000-05-03 |
ANNUAL REPORT | 1999-04-22 |
ANNUAL REPORT | 1998-03-18 |
ANNUAL REPORT | 1997-02-27 |
ANNUAL REPORT | 1996-03-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State